MODEL Y CERTIFICATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-01-26 with updates |
| 13/03/2513 March 2025 | Termination of appointment of Ian Alistair Ellis Mckinnon as a director on 2025-03-13 |
| 13/03/2513 March 2025 | Appointment of Mrs Sam Louise James as a secretary on 2025-03-13 |
| 13/03/2513 March 2025 | Appointment of Mr Timothy David Jackson as a director on 2025-03-13 |
| 17/01/2517 January 2025 | Satisfaction of charge 138752250002 in full |
| 17/01/2517 January 2025 | Satisfaction of charge 138752250001 in full |
| 10/06/2410 June 2024 | Registration of charge 138752250001, created on 2024-06-07 |
| 10/06/2410 June 2024 | Registration of charge 138752250002, created on 2024-06-07 |
| 22/04/2422 April 2024 | Notification of Chas 2013 Limited as a person with significant control on 2024-04-18 |
| 19/04/2419 April 2024 | Appointment of Mr Hite Colby Lane as a director on 2024-04-18 |
| 19/04/2419 April 2024 | Registered office address changed from Canada House, First Floor 20/20 Business Park Maidstone Kent ME16 0LS United Kingdom to Civic Centre London Road Morden Surrey SM4 5DX on 2024-04-19 |
| 19/04/2419 April 2024 | Termination of appointment of Graham Richard O'geran as a director on 2024-04-18 |
| 19/04/2419 April 2024 | Cessation of Graham Richard O'geran as a person with significant control on 2024-04-18 |
| 19/04/2419 April 2024 | Termination of appointment of Michael Venner as a director on 2024-04-18 |
| 19/04/2419 April 2024 | Current accounting period shortened from 2025-01-31 to 2024-12-31 |
| 19/04/2419 April 2024 | Appointment of Mr Ian Alistair Ellis Mckinnon as a director on 2024-04-18 |
| 17/04/2417 April 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 29/01/2429 January 2024 | Director's details changed for Mr Graham Richard O'geran on 2024-01-01 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-26 with updates |
| 29/01/2429 January 2024 | Change of details for Mr Graham Richard O'geran as a person with significant control on 2024-01-01 |
| 26/01/2426 January 2024 | Director's details changed for Mr Michael Venner on 2024-01-01 |
| 25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 19/10/2319 October 2023 | Director's details changed for Mr Michael Venner on 2023-10-19 |
| 19/10/2319 October 2023 | Registered office address changed from 2 Station Road West Oxted RH8 9EP England to Canada House, First Floor 20/20 Business Park Maidstone Kent ME16 0LS on 2023-10-19 |
| 19/10/2319 October 2023 | Change of details for Mr Graham O'geran as a person with significant control on 2023-10-19 |
| 19/10/2319 October 2023 | Director's details changed for Mr Graham Richard O'geran on 2023-10-19 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
| 27/01/2227 January 2022 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company